- Company Overview for HAMLYN CONSULTANTS (01002446)
- Filing history for HAMLYN CONSULTANTS (01002446)
- People for HAMLYN CONSULTANTS (01002446)
- Charges for HAMLYN CONSULTANTS (01002446)
- More for HAMLYN CONSULTANTS (01002446)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2022 | DS01 | Application to strike the company off the register | |
16 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
16 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
07 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
26 Mar 2018 | TM01 | Termination of appointment of Martin Bernard Kershen as a director on 6 January 2018 | |
26 Mar 2018 | AP01 | Appointment of Dr Anne Jacqueline Kershen as a director on 6 January 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr James Daniel Kershen as a director on 6 January 2018 | |
26 Mar 2018 | AP01 | Appointment of Mrs Deborah Leah Fisher as a director on 6 January 2018 | |
26 Mar 2018 | CH03 | Secretary's details changed for Dr Anne Jacqueline Kershen on 26 March 2018 | |
26 Mar 2018 | PSC04 | Change of details for Dr Anne Jacqueline Kershen as a person with significant control on 26 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
05 Jul 2017 | AD01 | Registered office address changed from Southview Ganderbeach Hemford Minsterley Shrewsbury SY5 0HJ to Waverley the Thatchway Angmering Littlehampton BN16 4HJ on 5 July 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
14 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
08 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
09 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | AD01 | Registered office address changed from Southview Hemford Minsterley Shrewsbury SY5 0HJ England on 9 December 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from the Cottage Ganderbeach Hemford Minsterley Shropshire SY5 0HJ England on 9 December 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
13 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
14 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
14 Dec 2010 | AD04 | Register(s) moved to registered office address |